About

Registered Number: 04536015
Date of Incorporation: 16/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2 Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD

 

The Locum Consultancy Ltd was established in 2002, it's status at Companies House is "Active". This business has only one director listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SACOOR, Michael 16 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 06 August 2019
CH01 - Change of particulars for director 17 September 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 18 September 2015
CH01 - Change of particulars for director 18 September 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 17 September 2013
AD01 - Change of registered office address 29 May 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 06 September 2010
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 08 December 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
395 - Particulars of a mortgage or charge 09 January 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 17 September 2008
287 - Change in situation or address of Registered Office 06 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
CERTNM - Change of name certificate 03 December 2007
363a - Annual Return 08 October 2007
287 - Change in situation or address of Registered Office 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 23 October 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 11 October 2005
287 - Change in situation or address of Registered Office 02 July 2005
287 - Change in situation or address of Registered Office 16 December 2004
363s - Annual Return 16 December 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 23 December 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
225 - Change of Accounting Reference Date 25 March 2003
288b - Notice of resignation of directors or secretaries 16 September 2002
NEWINC - New incorporation documents 16 September 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 22 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.